About

Registered Number: 01983184
Date of Incorporation: 28/01/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Sterling House, Stroudley Road, Basingstoke, Hants, RG24 8UG,

 

Sterling Ltd was registered on 28 January 1986 with its registered office in Hants, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
AD01 - Change of registered office address 21 August 2018
AA01 - Change of accounting reference date 21 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 March 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 November 2014
MR04 - N/A 04 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 March 2013
RESOLUTIONS - N/A 19 February 2013
RESOLUTIONS - N/A 18 February 2013
CC04 - Statement of companies objects 18 February 2013
RESOLUTIONS - N/A 08 February 2013
SH19 - Statement of capital 08 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 February 2013
CAP-SS - N/A 08 February 2013
SH01 - Return of Allotment of shares 08 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
169 - Return by a company purchasing its own shares 18 August 2006
AA - Annual Accounts 16 August 2006
RESOLUTIONS - N/A 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
395 - Particulars of a mortgage or charge 07 April 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 04 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 05 December 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
363s - Annual Return 09 May 2003
169 - Return by a company purchasing its own shares 25 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
395 - Particulars of a mortgage or charge 21 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 14 May 2002
CERTNM - Change of name certificate 10 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 09 May 2001
RESOLUTIONS - N/A 08 May 2001
395 - Particulars of a mortgage or charge 23 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 28 June 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 24 November 1995
395 - Particulars of a mortgage or charge 12 September 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 10 November 1994
287 - Change in situation or address of Registered Office 30 September 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 15 June 1992
288 - N/A 15 June 1992
CERTNM - Change of name certificate 27 May 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 23 July 1991
363a - Annual Return 20 November 1990
AA - Annual Accounts 02 November 1990
AA - Annual Accounts 02 November 1990
395 - Particulars of a mortgage or charge 09 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 24 March 1988
288 - N/A 13 November 1986
NEWINC - New incorporation documents 28 January 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 March 2006 Fully Satisfied

N/A

Guarantee & debenture 25 November 2003 Fully Satisfied

N/A

Guarantee & debenture 29 July 2003 Fully Satisfied

N/A

Guarantee & debenture 23 July 2003 Fully Satisfied

N/A

Guarantee & debenture 12 August 2002 Fully Satisfied

N/A

Guarantee & debenture 11 August 2000 Fully Satisfied

N/A

Guarantee and debenture 05 September 1995 Fully Satisfied

N/A

Guarantee & debenture 25 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.